Leeds
West Yorkshire
LS1 2EE
Secretary Name | Jonathan Leslie Mark Wearing |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2008(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | Duke House, 54 Wellington Street Leeds West Yorkshire LS1 2EE |
Director Name | Mr Dominic Peter Stewart Mackenzie |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Duke House, 54 Wellington Street Leeds West Yorkshire LS1 2EE |
Director Name | Ms Sarah Mary Laughey |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Duke House, 54 Wellington Street Leeds West Yorkshire LS1 2EE |
Director Name | Mr James Jolyon Leslie Thompson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Duke House, 54 Wellington Street Leeds West Yorkshire LS1 2EE |
Director Name | Ms Jennifer Bland |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 April 2022(14 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Head Of Property Team |
Country of Residence | England |
Correspondence Address | Duke House, 54 Wellington Street Leeds West Yorkshire LS1 2EE |
Director Name | Mr Gareth Naylor |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(14 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duke House, 54 Wellington Street Leeds West Yorkshire LS1 2EE |
Director Name | Mr Richard David Coulthard |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(14 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duke House, 54 Wellington Street Leeds West Yorkshire LS1 2EE |
Director Name | Stephen Charles Harrison |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Duke House, 54 Wellington Street Leeds West Yorkshire LS1 2EE |
Director Name | Mr Richard John Timperley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Duke House, 54 Wellington Street Leeds West Yorkshire LS1 2EE |
Secretary Name | Mr Richard John Timperley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bishopdale Drive Collingham LS22 5LP |
Director Name | Beverley Coates |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 May 2008) |
Role | Solicitor |
Correspondence Address | 30 Westbourne Avenue Garforth Leeds West Yorkshire LS25 1BU |
Director Name | Mr Stephen Mark Neale |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Duke House, 54 Wellington Street Leeds West Yorkshire LS1 2EE |
Website | isonharrison.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2845000 |
Telephone region | Leeds |
Registered Address | Duke House, 54 Wellington Street Leeds West Yorkshire LS1 2EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
36 at £1 | Richard John Timperley 36.00% Ordinary |
---|---|
35 at £1 | Jonathan Leslie Mark Wearing 35.00% Ordinary |
29 at £1 | Dominic Peter Stewart Mackenzie 29.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,134,981 |
Cash | £290,611 |
Current Liabilities | £2,778,964 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
4 July 2011 | Delivered on: 15 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
27 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
12 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
21 October 2019 | Satisfaction of charge 1 in full (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
5 August 2014 | Appointment of Mr Stephen Mark Neale as a director on 30 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Stephen Mark Neale as a director on 30 July 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 February 2014 | Director's details changed for Mr Dominic Peter Stewart Mackenzie on 31 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Dominic Peter Stewart Mackenzie on 31 January 2014 (2 pages) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Termination of appointment of Stephen Harrison as a director (2 pages) |
13 September 2010 | Termination of appointment of Stephen Harrison as a director (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 March 2010 | Director's details changed for Richard John Timperley on 19 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Jonathan Leslie Mark Wearing on 19 March 2010 (1 page) |
19 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Stephen Charles Harrison on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Jonathan Leslie Mark Wearing on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Dominic Peter Stewart Mackenzie on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Jonathan Leslie Mark Wearing on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Richard John Timperley on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Stephen Charles Harrison on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Dominic Peter Stewart Mackenzie on 19 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Jonathan Leslie Mark Wearing on 19 March 2010 (1 page) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
31 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
31 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
1 July 2008 | Director appointed dominic peter stewart mackenzie (2 pages) |
1 July 2008 | Appointment terminated director beverley coates (1 page) |
1 July 2008 | Director appointed dominic peter stewart mackenzie (2 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Appointment terminated director beverley coates (1 page) |
1 July 2008 | Resolutions
|
17 April 2008 | Ad 29/02/08\gbp si 20@1=20\gbp ic 80/100\ (2 pages) |
17 April 2008 | Ad 29/02/08\gbp si 20@1=20\gbp ic 80/100\ (2 pages) |
17 April 2008 | Director appointed beverley coates (2 pages) |
17 April 2008 | Director appointed beverley coates (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
24 January 2008 | Incorporation (21 pages) |
24 January 2008 | Incorporation (21 pages) |